Colourplus Balclutha Limited (issued an NZ business number of 9429036178414) was incorporated on 16 Jan 2003. 2 addresses are currently in use by the company: 102 Clyde Street, Balclutha, Balclutha, 9230 (type: physical, service). Shand Thomson Ltd, 102 Clyde Street, Balclutha had been their registered address, up to 12 Aug 2011. 10000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 5000 shares (50 per cent of shares), namely:
Kitchingman, Paula Marie (a director) located at Balclutha, Balclutha postcode 9230. In the second group, a total of 1 shareholder holds 50 per cent of all shares (5000 shares); it includes
Kitchingman, Alan Neville (an individual) - located at Balclutha, Balclutha. Businesscheck's database was last updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 102 Clyde Street, Balclutha, Balclutha, 9230 | Physical & service & registered | 12 Aug 2011 |
| Name and Address | Role | Period |
|---|---|---|
|
Alan Neville Kitchingman
Balclutha, Balclutha, 9230
Address used since 05 Aug 2015 |
Director | 16 Jan 2003 - current |
|
Paula Marie Kitchingman
Balclutha, Balclutha, 9230
Address used since 25 Jan 2018 |
Director | 25 Jan 2018 - current |
|
Joan Marion Kitchingman
Balclutha,
Address used since 16 Jan 2003 |
Director | 16 Jan 2003 - 01 Aug 2003 |
| Previous address | Type | Period |
|---|---|---|
| Shand Thomson Ltd, 102 Clyde Street, Balclutha | Registered & physical | 20 Jan 2006 - 12 Aug 2011 |
| Shand Thomson Limited, 102-104 Clyde Street, Balclutha | Registered & physical | 16 Jan 2003 - 20 Jan 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kitchingman, Paula Marie Director |
Balclutha Balclutha 9230 |
15 Mar 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kitchingman, Alan Neville Individual |
Balclutha Balclutha 9230 |
16 Jan 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kitchingman, Joan Marion Individual |
Kaka Point |
16 Jan 2003 - 04 Aug 2004 |
![]() |
Sanson Farming Co Limited 102 Clyde Street |
![]() |
Tim White Electrical Limited 102 Clyde Street |
![]() |
Glensdale Limited 102 Clyde Street |
![]() |
Clarke Agri Limited 102 Clyde Street |
![]() |
Hewitt Dairy Enterprises Limited 102 Clyde Street |
![]() |
Trk Farm Limited 102 Clyde Street |